- Company Overview for MARSHALL DESIGN CONSULTANTS LIMITED (03653660)
- Filing history for MARSHALL DESIGN CONSULTANTS LIMITED (03653660)
- People for MARSHALL DESIGN CONSULTANTS LIMITED (03653660)
- Charges for MARSHALL DESIGN CONSULTANTS LIMITED (03653660)
- Insolvency for MARSHALL DESIGN CONSULTANTS LIMITED (03653660)
- More for MARSHALL DESIGN CONSULTANTS LIMITED (03653660)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2018 | |
20 Feb 2017 | AD01 | Registered office address changed from 21 Wellington Street Leicester Leicestershire LE1 6HH to Ashcroft House Meridian Business Park Leicester LE19 1WL on 20 February 2017 | |
16 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
16 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
12 Nov 2010 | TM01 | Termination of appointment of James Warfield as a director | |
12 Nov 2010 | AP01 | Appointment of Ian Brown as a director | |
28 Oct 2010 | TM01 | Termination of appointment of Matthew Culpin as a director |